Download leads from Nexok and grow your business. Find out more

Bigquests Limited

Documents

Total Documents58
Total Pages189

Filing History

9 December 2023Micro company accounts made up to 31 January 2023
9 December 2023Confirmation statement made on 27 November 2023 with no updates
22 July 2023Compulsory strike-off action has been discontinued
21 July 2023Compulsory strike-off action has been suspended
20 July 2023Micro company accounts made up to 31 January 2022
11 July 2023First Gazette notice for compulsory strike-off
1 March 2023Confirmation statement made on 27 November 2022 with no updates
1 March 2023Compulsory strike-off action has been discontinued
11 January 2023Compulsory strike-off action has been suspended
3 January 2023First Gazette notice for compulsory strike-off
12 December 2021Confirmation statement made on 27 November 2021 with no updates
8 December 2021Micro company accounts made up to 31 January 2021
10 November 2021Micro company accounts made up to 31 January 2020
12 February 2021Confirmation statement made on 27 November 2020 with no updates
11 December 2019Confirmation statement made on 27 November 2019 with no updates
30 November 2019Micro company accounts made up to 31 January 2019
2 January 2019Confirmation statement made on 27 November 2018 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
27 November 2017Confirmation statement made on 27 November 2017 with no updates
27 November 2017Micro company accounts made up to 31 January 2017
27 November 2017Confirmation statement made on 27 November 2017 with no updates
27 November 2017Micro company accounts made up to 31 January 2017
14 January 2017Confirmation statement made on 6 January 2017 with updates
14 January 2017Confirmation statement made on 6 January 2017 with updates
31 October 2016Micro company accounts made up to 31 January 2016
31 October 2016Micro company accounts made up to 31 January 2016
3 February 2016Director's details changed for Mr Rexford Ndengeya on 2 April 2015
3 February 2016Secretary's details changed for Mr Rexford Ndengeya on 2 April 2015
3 February 2016Director's details changed for Mr Rexford Ndengeya on 2 April 2015
3 February 2016Secretary's details changed for Mr Rexford Ndengeya on 2 April 2015
2 February 2016Director's details changed for Mr Raymond Khumalo on 1 January 2015
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
2 February 2016Director's details changed for Mr Raymond Khumalo on 1 January 2015
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
2 February 2016Secretary's details changed for Mr Rexford Ndengeya on 2 April 2015
2 February 2016Director's details changed for Mr Rexford Ndengeya on 2 April 2015
2 February 2016Director's details changed for Mr Rexford Ndengeya on 2 April 2015
2 February 2016Secretary's details changed for Mr Rexford Ndengeya on 2 April 2015
5 October 2015Micro company accounts made up to 31 January 2015
5 October 2015Micro company accounts made up to 31 January 2015
5 October 2015Director's details changed for Mr Raymond Khumalo on 5 October 2015
5 October 2015Director's details changed for Mr Raymond Khumalo on 5 October 2015
5 October 2015Director's details changed for Mr Raymond Khumalo on 5 October 2015
11 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 16 Scorton Avenue Perivale Greenford Middlesex UB6 8LA on 11 August 2015
11 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 16 Scorton Avenue Perivale Greenford Middlesex UB6 8LA on 11 August 2015
18 June 2015Director's details changed for Mr Raymond Khumalo on 18 June 2015
18 June 2015Director's details changed for Mr Raymond Khumalo on 18 June 2015
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
6 February 2014Secretary's details changed for Mr Rexford Ndegeya on 6 January 2014
6 February 2014Director's details changed for Mr Rexford Ndegeya on 6 January 2014
6 February 2014Director's details changed for Mr Rexford Ndegeya on 6 January 2014
6 February 2014Director's details changed for Mr Rexford Ndegeya on 6 January 2014
6 February 2014Secretary's details changed for Mr Rexford Ndegeya on 6 January 2014
6 February 2014Secretary's details changed for Mr Rexford Ndegeya on 6 January 2014
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 3
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 3
Sign up now to grow your client base. Plans & Pricing